JOLESSI LIMITED
Status | DISSOLVED |
Company No. | 06518106 |
Category | Private Limited Company |
Incorporated | 28 Feb 2008 |
Age | 16 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
JOLESSI LIMITED is an dissolved private limited company with number 06518106. It was incorporated 16 years, 3 months, 3 days ago, on 28 February 2008 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 14 Park Row, Nottingham, NG1 6GR, Nottinghamshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 04 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 14 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr Leon Hurley-Shaw
Documents
Change person director company with change date
Date: 14 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Mr John Hurley-Shaw
Documents
Change person secretary company with change date
Date: 14 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Leon Hurley-Shaw
Change date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2016
Action Date: 14 Aug 2016
Category: Address
Type: AD01
Old address: 22 the Ropewalk Nottingham NG1 5DT
New address: 14 Park Row Nottingham Nottinghamshire NG1 6GR
Change date: 2016-08-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-12
Officer name: Mr John Hurley
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-12
Officer name: Mr Leon Shaw
Documents
Change person secretary company with change date
Date: 27 Jun 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-12
Officer name: Mr Leon Shaw
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Old address: 38 Wren Court Long Eaton Nottingham NG10 3AG United Kingdom
Change date: 2011-05-11
Documents
Change person director company with change date
Date: 11 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leon Shaw
Change date: 2011-05-11
Documents
Change person director company with change date
Date: 11 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-11
Officer name: Mr John Hurley
Documents
Change person secretary company with change date
Date: 11 May 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-11
Officer name: Mr Leon Shaw
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change person secretary company with change date
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-21
Officer name: Mr Leon Shaw
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-21
Officer name: Mr Leon Shaw
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Hurley
Change date: 2010-02-28
Documents
Change person director company with change date
Date: 21 May 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Leon Shaw
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / leon shaw / 01/01/2009
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / leon shaw / 01/01/2009
Documents
Legacy
Date: 03 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 03/04/2009 from 6 nottingham road long eaton nottingham nottinghamshire NG10 1HP
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john nurley / 31/03/2009
Documents
Legacy
Date: 11 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary lisa fretwell
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed leon shaw
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon freswell
Documents
Legacy
Date: 09 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 14/03/08\gbp si 239@1=239\gbp ic 1/240\
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed simon freswell
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed lisa louise fretwell
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed leon shaw
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john nurley
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director instant companies LIMITED
Documents
Incorporation company
Date: 28 Feb 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 THE SPINNEY,EASTLEIGH,SO50 8PF
Number: | 10810380 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM AGAINST BULLYING LIMITED
31/33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 08247136 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROADWALK,NOTTINGHAMSHIRE,NG6 0LL
Number: | 06505843 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 GRANGE CLOSE,LEICESTER,LE6 0NR
Number: | 11961481 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGBOROUGH & SEZINCOTE VILLAGE SHOP ASSOCIATION LIMITED
"GREYES" OLD RECTORY GARDENS,MORETON-IN-MARSH,GL56 0QF
Number: | IP28682R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
58 MILLBANK,LONDON,SW1P 4RW
Number: | 11455335 |
Status: | ACTIVE |
Category: | Private Limited Company |